Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FALL GUARD UK LIMITED
Company Information for

FALL GUARD UK LIMITED

LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA,
Company Registration Number
05073833
Private Limited Company
Active

Company Overview

About Fall Guard Uk Ltd
FALL GUARD UK LIMITED was founded on 2004-03-15 and has its registered office in Leytonstone. The organisation's status is listed as "Active". Fall Guard Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FALL GUARD UK LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE
3 HANBURY DRIVE
LEYTONSTONE
LONDON
E11 1GA
Other companies in E11
 
Filing Information
Company Number 05073833
Company ID Number 05073833
Date formed 2004-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/05/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 08:30:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALL GUARD UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FALL GUARD UK LIMITED

Current Directors
Officer Role Date Appointed
MARIA PAYNE
Company Secretary 2016-01-01
LAURENCE DAVID PAYNE
Director 2004-09-09
MARIA PAYNE
Director 2016-01-01
JAMES ANDREW SOLESBURY
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BENTON
Company Secretary 2004-09-09 2016-01-01
ALAN BENTON
Director 2004-09-09 2016-01-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-03-15 2004-04-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-03-15 2004-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE DAVID PAYNE TPF PLASTICS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
LAURENCE DAVID PAYNE PENNY POT ENTERPRISES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
LAURENCE DAVID PAYNE EASY STEAM LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
LAURENCE DAVID PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
LAURENCE DAVID PAYNE TENDERING ESTATES LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
LAURENCE DAVID PAYNE CHS TRUSTEES LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
LAURENCE DAVID PAYNE WHO NEEDS SHOPS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
LAURENCE DAVID PAYNE ONE STOP GROUP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
LAURENCE DAVID PAYNE PACKAGE-IN LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active
LAURENCE DAVID PAYNE CROWNLEA GROUP LIMITED Director 2002-11-30 CURRENT 2002-11-25 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH UK LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
LAURENCE DAVID PAYNE E M F SOLUTIONS LIMITED Director 2002-07-12 CURRENT 2002-07-05 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Director 2002-04-12 CURRENT 2002-04-11 Active
LAURENCE DAVID PAYNE TOTALLY INDEPENDENT COMMUNICATIONS LTD Director 2001-07-19 CURRENT 2001-07-12 Active
LAURENCE DAVID PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Director 2000-02-29 CURRENT 2000-02-09 Active
LAURENCE DAVID PAYNE CROWNLEA SERVICES LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active
LAURENCE DAVID PAYNE SECURAFENCE LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE PROTECTA SCREEN LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH IRELAND LIMITED Director 1993-09-02 CURRENT 1993-09-02 Active
LAURENCE DAVID PAYNE CROWNLEA HIRE AND SALES LIMITED Director 1992-08-31 CURRENT 1974-04-30 Active
LAURENCE DAVID PAYNE BILAMAN LIMITED Director 1991-05-10 CURRENT 1989-05-10 Liquidation
MARIA PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Director 2016-01-01 CURRENT 2000-02-09 Active
MARIA PAYNE CROWNLEA SERVICES LIMITED Director 2016-01-01 CURRENT 1998-07-22 Active
MARIA PAYNE CROWNLEA GROUP LIMITED Director 2016-01-01 CURRENT 2002-11-25 Active
MARIA PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Director 2016-01-01 CURRENT 2002-04-11 Active
MARIA PAYNE TENDERING ESTATES LIMITED Director 2016-01-01 CURRENT 2010-08-24 Active - Proposal to Strike off
MARIA PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
MARIA PAYNE BILAMAN LIMITED Director 2009-03-26 CURRENT 1989-05-10 Liquidation
MARIA PAYNE CHS TRUSTEES LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
JAMES ANDREW SOLESBURY CROWNLEA SERVICES LIMITED Director 2017-09-01 CURRENT 1998-07-22 Active
JAMES ANDREW SOLESBURY JAMO INVESTMENTS 2022 LIMITED Director 2017-05-01 CURRENT 2014-03-13 Active - Proposal to Strike off
JAMES ANDREW SOLESBURY CROWNLEA HIRE AND SALES LIMITED Director 2016-01-01 CURRENT 1974-04-30 Active
JAMES ANDREW SOLESBURY SECURAFENCE LIMITED Director 2016-01-01 CURRENT 1994-10-26 Active
JAMES ANDREW SOLESBURY TIGER SUPPLIES LIMITED Director 2016-01-01 CURRENT 2002-09-11 Active
JAMES ANDREW SOLESBURY BLOK 'N' MESH IRELAND LIMITED Director 2016-01-01 CURRENT 1993-09-02 Active
JAMES ANDREW SOLESBURY PROTECTA SCREEN LIMITED Director 2016-01-01 CURRENT 1994-10-26 Active
JAMES ANDREW SOLESBURY E M F SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2002-07-05 Active
JAMES ANDREW SOLESBURY BLOK 'N' MESH UK LIMITED Director 2016-01-01 CURRENT 2002-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-14CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2024-05-22MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SOLESBURY
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-28CH01Director's details changed for Mr James Andrew Solesbury on 2021-05-15
2021-05-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM Leytonstone House Leytonstone London E11 1GA
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-14PSC04Change of details for Mrs Maria Payne as a person with significant control on 2017-06-01
2018-06-14PSC07CESSATION OF LAURENCE DAVID PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-13AP01DIRECTOR APPOINTED MR JAMES ANDREW SOLESBURY
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 30/05/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 30/05/2016
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-27AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-12TM02Termination of appointment of Alan Benton on 2016-01-01
2016-01-11AP01DIRECTOR APPOINTED MRS MARIA PAYNE
2016-01-11AP03Appointment of Mrs Maria Payne as company secretary on 2016-01-01
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENTON
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 01/09/2015
2015-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN BENTON on 2015-09-01
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0115/03/15 ANNUAL RETURN FULL LIST
2014-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-21AR0115/03/14 FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-03-27AR0115/03/13 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-22AR0115/03/12 FULL LIST
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-19AR0115/03/11 FULL LIST
2010-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-03-30AR0115/03/10 FULL LIST
2009-08-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR
2009-03-24363aRETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS
2008-08-28363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-12363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-01-26363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: DORIC HOUSE, 132 STATION RD CHINGFORD LONDON E4 6AB
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-10363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-11-25RES04£ NC 100/1000 07/11/0
2004-11-25123NC INC ALREADY ADJUSTED 07/11/04
2004-11-2588(2)RAD 08/09/04--------- £ SI 999@1=999 £ IC 1/1000
2004-11-23225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2004-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-09-09CERTNMCOMPANY NAME CHANGED ACREMAN LTD CERTIFICATE ISSUED ON 09/09/04
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-04-16288bSECRETARY RESIGNED
2004-04-16288bDIRECTOR RESIGNED
2004-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to FALL GUARD UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FALL GUARD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FALL GUARD UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.439
MortgagesNumMortOutstanding0.929
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 46730 - Wholesale of wood, construction materials and sanitary equipment

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FALL GUARD UK LIMITED

Intangible Assets
Patents
We have not found any records of FALL GUARD UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALL GUARD UK LIMITED
Trademarks
We have not found any records of FALL GUARD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALL GUARD UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as FALL GUARD UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FALL GUARD UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALL GUARD UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FALL GUARD UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.